G A EXPORTS LIMITED

C/O Horsfields Belgrave Place C/O Horsfields Belgrave Place, Bury, BL9 0ED, Lancashire
StatusDISSOLVED
Company No.05159998
CategoryPrivate Limited Company
Incorporated22 Jun 2004
Age19 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution30 Jun 2021
Years2 years, 10 months, 16 days

SUMMARY

G A EXPORTS LIMITED is an dissolved private limited company with number 05159998. It was incorporated 19 years, 10 months, 24 days ago, on 22 June 2004 and it was dissolved 2 years, 10 months, 16 days ago, on 30 June 2021. The company address is C/O Horsfields Belgrave Place C/O Horsfields Belgrave Place, Bury, BL9 0ED, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 30 Mar 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 23 Nov 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 03 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 29 Nov 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

New address: C/O Horsfields Belgrave Place 8 Manchester Place Bury Lancashire BL9 0ED

Old address: Lowry House 17 Marble Street Manchester M2 3AW England

Change date: 2017-08-15

Documents

View document PDF

Liquidation miscellaneous

Date: 06 Feb 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 21/09/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 02 Feb 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:annual progress report for period up to 21/09/2015

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 29 Jan 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation disclaimer notice

Date: 16 Jan 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 Dec 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Dec 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Aug 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Livesey

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ozair Puda

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-03

Officer name: Mrs Linda Hughes

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Colley

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2013

Action Date: 16 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-16

Officer name: Mrs Linda Hughes

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Greenow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Old address: Unit 1 Cawdor House Cawdor Street Bolton BL4 7JA England

Change date: 2013-09-09

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Hughes

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-19

Old address: 12 View Street Bolton BL3 6LZ England

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-04

Old address: 159-161 Market Street Farnworth Bolton Greater Manchester BL4 8EX

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laxman Gohel

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ozair Mohamed Puda

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-22

Officer name: Laxman Gohel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 17/02/2009 from falcon court 490A halliwell road bolton BL1 8AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sageed adam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jan 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 11/12/06 from: 159-161 market street farnworth bolton BL4 7NS

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 30/09/05 from: falcon court 490A halliwell road bolton lancashire BL1 8AN

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 14/07/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOCRYF LTD

5 GRAVENEY SQUARE,ANDOVER,SP10 5BP

Number:10928818
Status:ACTIVE
Category:Private Limited Company

BCB TRANS LTD

86 HUNTINGDON CLOSE,MITCHAM,CR4 1XL

Number:10820000
Status:ACTIVE
Category:Private Limited Company

ELFED PARK CONSULTING LIMITED

GARNET HOUSE PEN Y WAUN,CARDIFF,CF15 9SJ

Number:10564612
Status:ACTIVE
Category:Private Limited Company

HBEA HOLDINGS LIMITED

BARN CLOSE BURNT HILL,THATCHAM,RG18 0UX

Number:05952913
Status:LIQUIDATION
Category:Private Limited Company

MCTBC LIMITED

9 CARRONGRANGE AVENUE,LARBERT,FK5 3BQ

Number:SC612711
Status:ACTIVE
Category:Private Limited Company

MITCHEL-HILL LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:08755387
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source